Background WavePink WaveYellow Wave

TESARO UK LIMITED (07890847)

TESARO UK LIMITED (07890847) is an active UK company. incorporated on 22 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TESARO UK LIMITED has been registered for 14 years. Current directors include GUITTARD, Laura, GURUNLU RUSS, Demet, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED and 1 others.

Company Number
07890847
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUITTARD, Laura, GURUNLU RUSS, Demet, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESARO UK LIMITED

TESARO UK LIMITED is an active company incorporated on 22 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TESARO UK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07890847

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

, 980 Great West Road, Brentford, Middlesex, TW8 9GS, England
From: 19 February 2021To: 11 September 2024
, 55 Baker Street, London, W1U 7EU, England
From: 24 August 2016To: 19 February 2021
, 21 Holborn Viaduct, London, EC1A 2DY
From: 22 December 2011To: 24 August 2016
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate secretary
Appointed 11 Nov 2019

GUITTARD, Laura

Active
New Oxford Street, LondonWC1A 1DG
Born May 1965
Director
Appointed 11 Jan 2022

GURUNLU RUSS, Demet

Active
New Oxford Street, LondonWC1A 1DG
Born October 1971
Director
Appointed 25 Jun 2024

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate director
Appointed 30 Mar 2020

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 30 Mar 2020

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 22 Dec 2011
Resigned 15 Aug 2016

ALI, Asad Mohsin

Resigned
Chalfont Park, Gerrards CrossSL9 0BG
Born October 1975
Director
Appointed 30 Nov 2016
Resigned 24 Aug 2018

ANDERSON, Jill Dawn

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1964
Director
Appointed 01 Mar 2023
Resigned 25 Jun 2024

ANDRIES, Jerome Charles Maurice

Resigned
Great West Road, BrentfordTW8 9GS
Born May 1969
Director
Appointed 27 Aug 2019
Resigned 01 Mar 2023

BAUER, Marc Christian

Resigned
Poststrasse, Zug
Born October 1976
Director
Appointed 24 Aug 2018
Resigned 14 Jun 2019

FARMER, Joseph Lawrence

Resigned
Baker Street, LondonW1U 7EU
Born February 1972
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2019

HEDLEY, Mary Lynne

Resigned
Baker Street, LondonW1U 7EU
Born August 1962
Director
Appointed 22 Dec 2011
Resigned 01 Aug 2017

JACKSON, Jennifer Ann

Resigned
Baker Street, LondonW1U 7EU
Born July 1953
Director
Appointed 30 Jun 2015
Resigned 01 Apr 2020

JAVELLE, Boris Donatien Maxime

Resigned
Poststrasse 6, 6300 Zug
Born December 1975
Director
Appointed 19 Apr 2016
Resigned 14 Jun 2019

KORN, Jerald Michael

Resigned
Winter Street, Waltham
Born May 1978
Director
Appointed 31 Jan 2019
Resigned 14 Jun 2019

LATCHFORD, Richard John

Resigned
980 Great West Road, BrentfordTW8 9GS
Born August 1979
Director
Appointed 14 Jun 2019
Resigned 17 Apr 2020

LEWIS, Tanya Nicole

Resigned
Winter Street, WalthamMA 02451
Born December 1970
Director
Appointed 26 Oct 2012
Resigned 30 Jun 2015

LYNCH, Ciara Martha

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 17 Apr 2020
Resigned 11 Jan 2022

MILES, Andrew Philip Pierpoint

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1975
Director
Appointed 14 Jun 2019
Resigned 24 Feb 2020

MONTEIRO DE OLIVEIRA, Orlando Manuel Correia

Resigned
Poststrasse 6, 6300 Zug
Born November 1975
Director
Appointed 19 Apr 2016
Resigned 14 Jun 2019

MOULDER, JR., Leon O.

Resigned
Baker Street, LondonW1U 7EU
Born August 1957
Director
Appointed 22 Dec 2011
Resigned 01 Aug 2017

PEARSON, Timothy Robert

Resigned
Ridge Hill Farm Road, Wellesley
Born September 1967
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2019

RODGERS, Richard Joseph

Resigned
Winter Street, WalthamMA 02451
Born December 1966
Director
Appointed 26 Oct 2012
Resigned 31 Aug 2013

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 August 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 December 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
AGREEMENT2AGREEMENT2
Legacy
10 July 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 March 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
30 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
9 June 2016
RP04RP04
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Made Up Date
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Made Up Date
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2014
TM01Termination of Director
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Incorporation Company
22 December 2011
NEWINCIncorporation